Company NameTravelscene Limited
DirectorJoaquin Monfort
Company StatusDissolved
Company Number00912651
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoaquin Monfort
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Willows
Tylers Causeway
Newgate Street
Herts
SG13 4RA
Secretary NameKerry Associates Limited (Corporation)
StatusCurrent
Appointed26 March 1998(30 years, 7 months after company formation)
Appointment Duration26 years
Correspondence Address22-23 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Director NameMark Burton Durchslag
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1993)
RoleCreative Writter/Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oaklands Road
Totteridge
London
N20 8AX
Secretary NameMark Burton Durchslag
NationalityAmerican
StatusResigned
Appointed20 November 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oaklands Road
Totteridge
London
N20 8AX
Secretary NameMr Terence Crofton Horner
NationalityBritish
StatusResigned
Appointed03 March 1993(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Chorleywood Road
Rickmansworth
Herts
WD3 4EP
Director NameOtto Haslwanter
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAustrian
StatusResigned
Appointed05 March 1993(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address1 Rue D'Alger
Paris
75001

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£22,566,000
Net Worth£2,515,000
Cash£1,083,000
Current Liabilities£2,930,000

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (6 pages)
7 October 2004Statement of affairs (107 pages)
7 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2004Registered office changed on 17/09/04 from: langwood house 63/81 high street rickmansworth herts WD3 1EQ (1 page)
3 March 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
24 December 2003Return made up to 20/11/03; full list of members (6 pages)
21 February 2003Group of companies' accounts made up to 30 April 2002 (16 pages)
28 November 2002Return made up to 20/11/02; full list of members (6 pages)
13 August 2002Group of companies' accounts made up to 30 April 2001 (15 pages)
11 December 2001Return made up to 20/11/01; full list of members (6 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (15 pages)
6 January 2000Return made up to 20/11/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 April 1998 (15 pages)
29 December 1998Return made up to 20/11/98; no change of members (4 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
20 February 1998Full accounts made up to 30 April 1997 (15 pages)
10 December 1997Return made up to 20/11/97; full list of members (6 pages)
1 October 1997Memorandum and Articles of Association (9 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Director resigned (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Full accounts made up to 30 April 1996 (15 pages)
4 December 1996Return made up to 20/11/96; full list of members (6 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (15 pages)
11 December 1995Return made up to 20/11/95; no change of members (4 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
21 March 1989Wd 08/03/89 ad 12/12/88--------- £ si 1100000@1=1100000 £ ic 50000/1150000 (2 pages)
7 August 1967Certificate of incorporation (1 page)